Company NameEaton Public Relations Limited
DirectorDonald Howard Eaton
Company StatusDissolved
Company Number02662888
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonald Howard Eaton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address55 Framfield Road
Uckfield
East Sussex
TN22 5AJ
Secretary NameDonald Howard Eaton
NationalityBritish
StatusCurrent
Appointed17 June 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address55 Framfield Road
Uckfield
East Sussex
TN22 5AJ
Secretary NameSally Samantha Wisner
NationalityBritish
StatusCurrent
Appointed18 July 1997(5 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleSecretary
Correspondence Address26 Crowson Way
Deeping St James
Peterborough
PE6 8EY
Director NameMiss Madeline Frances Anne Cunliffe-Lister
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RolePersonal Assistant
Correspondence Address76 South Street
Lewes
East Sussex
BN7 2BS
Director NameDonald Howard Eaton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RolePublic Relations Consultant
Correspondence Address55 Framfield Road
Uckfield
East Sussex
TN22 5AJ
Director NameDominic Patrick O'Byrne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleAccount Manager
Correspondence AddressThe Old Coastguard House
110 Marine Parade
Worthing
West Sussex
BN11 3QG
Secretary NameMiss Madeline Frances Anne Cunliffe-Lister
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address76 South Street
Lewes
East Sussex
BN7 2BS
Director NameGuy Howard Eaton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 1997)
RoleFinance Consultant
Correspondence Address5 Merlin Close
Belper
Derbyshire
DE5 6QL
Secretary NameDonald Howard Eaton
NationalityBritish
StatusResigned
Appointed14 November 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleSecretary
Correspondence Address55 Framfield Road
Uckfield
East Sussex
TN22 5AJ
Secretary NameChristine Mary White
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 1997)
RoleMarketing Executive
Correspondence Address5 Yeomans Ride
Grovehill
Hemel Hempstead
Hertfordshire
HP2 6LG
Secretary NameDominic Patrick O'Byrne
NationalityIrish
StatusResigned
Appointed18 February 1997(5 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 June 1997)
RoleAccount Manager
Correspondence AddressThe Old Coastguard House
110 Marine Parade
Worthing
West Sussex
BN11 3QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

8 March 1999Dissolved (1 page)
8 December 1998Liquidators statement of receipts and payments (5 pages)
8 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
30 September 1997Statement of affairs (12 pages)
8 September 1997New secretary appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: brunswick house 128 high street uckfield E. sussex. TN22 1QR (1 page)
29 August 1997Director resigned (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
20 July 1997Secretary resigned;director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
22 January 1997Return made up to 14/11/96; no change of members (4 pages)
14 February 1996Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Full accounts made up to 30 November 1994 (10 pages)